- Company Overview for MARSTON CONSULTING LIMITED (03326364)
- Filing history for MARSTON CONSULTING LIMITED (03326364)
- People for MARSTON CONSULTING LIMITED (03326364)
- Charges for MARSTON CONSULTING LIMITED (03326364)
- Insolvency for MARSTON CONSULTING LIMITED (03326364)
- More for MARSTON CONSULTING LIMITED (03326364)
Date (document was filed at Companies House) | Type | Description (of the document filed at Companies House) | View / Download (PDF file, link opens in new window) |
---|---|---|---|
13 Jul 2017 | AA | Total exemption full accounts made up to 31 March 2017 | |
22 Dec 2016 | AA | Total exemption full accounts made up to 31 March 2016 | |
29 Nov 2016 | CS01 | Confirmation statement made on 22 November 2016 with updates | |
08 Oct 2016 | MR04 | Satisfaction of charge 1 in full | |
08 Jan 2016 | AR01 |
Annual return made up to 22 November 2015 with full list of shareholders
Statement of capital on 2016-01-08
|
|
07 Dec 2015 | AA | Total exemption small company accounts made up to 31 March 2015 | |
18 Mar 2015 | AA | Total exemption small company accounts made up to 31 March 2014 | |
14 Jan 2015 | AR01 |
Annual return made up to 22 November 2014 with full list of shareholders
Statement of capital on 2015-01-14
|
|
13 Jan 2015 | AD01 | Registered office address changed from Po Box MK1 1SW South House 3a Suite 4 Bond Estate Bond Avenue Milton Keynes MK19 6NH United Kingdom to South House 3a Suite 4 Bond Estate Bond Avenue Milton Keynes MK1 1SW on 13 January 2015 | |
07 Jan 2015 | AD01 | Registered office address changed from C/O Boyd Coughlan Accountants Ltd Investment House 22-26 Celtic Court Ballmoor Buckingham Industrial Estate Buckingham MK18 1RQ to Po Box MK1 1SW South House 3a Suite 4 Bond Estate Bond Avenue Milton Keynes MK19 6NH on 7 January 2015 | |
19 Mar 2014 | AR01 |
Annual return made up to 22 November 2013 with full list of shareholders
Statement of capital on 2014-03-19
|
|
02 Jan 2014 | AA | Total exemption small company accounts made up to 31 March 2013 | |
07 Jan 2013 | AA | Total exemption small company accounts made up to 31 March 2012 | |
19 Dec 2012 | AR01 | Annual return made up to 22 November 2012 with full list of shareholders | |
19 Dec 2012 | AD01 | Registered office address changed from C/O Boyd Coughlan Accountants Investment House Ballmoor Buckingham Industrial Estate Buckingham Buckinghamshire MK18 1RQ United Kingdom on 19 December 2012 | |
04 Jan 2012 | AA | Total exemption small company accounts made up to 31 March 2011 | |
16 Dec 2011 | AR01 | Annual return made up to 22 November 2011 with full list of shareholders | |
23 Dec 2010 | AA | Total exemption small company accounts made up to 31 March 2010 | |
20 Dec 2010 | AR01 | Annual return made up to 22 November 2010 with full list of shareholders | |
20 Dec 2010 | CH01 | Director's details changed for Yvette Ashby on 22 November 2010 | |
08 Oct 2010 | TM02 | Termination of appointment of Gillian Rolls as a secretary | |
16 Jun 2010 | AD01 | Registered office address changed from 58a High Street Stony Stratford Milton Keynes Buckinghamshire MK11 1AP on 16 June 2010 | |
03 Dec 2009 | AR01 | Annual return made up to 22 November 2009 with full list of shareholders | |
03 Dec 2009 | CH01 | Director's details changed for Yvette Ashby on 28 January 2009 | |
11 Nov 2009 | AA | Total exemption small company accounts made up to 31 March 2009 |